Search icon

DAZN MEDIA INC.

Company Details

Name: DAZN MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2009 (16 years ago)
Entity Number: 3780831
ZIP code: 10606
County: Albany
Place of Formation: New York
Address: 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 14th Floor South Tower, 470 Park Avenue South, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
WALKERJACOBS Chief Executive Officer 14TH FLOOR SOUTH TOWER, 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2025-03-05 2025-03-05 Address ONE WORLD TRADE CENTER, FLOOR 71, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address ONE WORLD TRADE CENTER, FLOOR 72, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address ONE WORLD TRADE CENTER, FLOOR 71, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-05 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2023-03-27 2025-03-05 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2023-03-27 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2025-03-05 Address ONE WORLD TRADE CENTER, FLOOR 72, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2021-03-18 2023-03-27 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2019-11-13 2023-03-27 Address ONE WORLD TRADE CENTER, FLOOR 72, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2018-09-11 2021-03-18 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000595 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230327000052 2023-03-27 BIENNIAL STATEMENT 2023-03-01
210318060123 2021-03-18 BIENNIAL STATEMENT 2021-03-01
191113060195 2019-11-13 BIENNIAL STATEMENT 2019-03-01
191112001209 2019-11-12 CERTIFICATE OF AMENDMENT 2019-11-12
180911000146 2018-09-11 CERTIFICATE OF CHANGE 2018-09-11
150603002014 2015-06-03 BIENNIAL STATEMENT 2015-03-01
090302000609 2009-03-02 CERTIFICATE OF INCORPORATION 2009-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State